- Company Overview for ECO HEAT HILLINGTON LTD (SC458566)
- Filing history for ECO HEAT HILLINGTON LTD (SC458566)
- People for ECO HEAT HILLINGTON LTD (SC458566)
- More for ECO HEAT HILLINGTON LTD (SC458566)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2016 | DS01 | Application to strike the company off the register | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2016 | AD01 | Registered office address changed from 6 Harbour Road Paisley Renfrewshire PA3 4DB to 52 Huntly Road Hillington Park Glasgow G52 4DZ on 31 March 2016 | |
12 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-12
|
|
08 Jun 2015 | AAMD | Amended total exemption small company accounts made up to 30 September 2014 | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 May 2015 | AD01 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 6 Harbour Road Paisley Renfrewshire PA3 4DB on 14 May 2015 | |
15 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2015 | CH01 | Director's details changed for Mr Peter Casey on 7 April 2015 | |
07 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 7 April 2015
|
|
07 Apr 2015 | AD01 | Registered office address changed from Abercorn House Harbour Road Paisley Renfrewshire PA3 4DB Scotland to 24 Beresford Terrace Ayr KA7 2EG on 7 April 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Aaron Walker as a director on 9 March 2015 | |
11 Mar 2015 | AP01 | Appointment of Mr Aaron Walker as a director on 2 March 2015 | |
11 Mar 2015 | AD01 | Registered office address changed from 52 Kelvin Avenue Hillington Industrial Estate Hillington G52 4LT to Abercorn House Harbour Road Paisley Renfrewshire PA3 4DB on 11 March 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
10 Oct 2013 | TM01 | Termination of appointment of Aaron Walker as a director | |
06 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-06
|